Advanced company searchLink opens in new window

HYVE SOLUTIONS HOLDING COMPANY LIMITED

Company number 10760974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2024 PSC05 Change of details for Synnex Corporation as a person with significant control on 3 November 2021
30 Sep 2024 AP01 Appointment of Ms. Agnieszka Cymler as a director on 25 September 2024
28 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 4 May 2024
04 Sep 2024 TM01 Termination of appointment of Cheryl Grant as a director on 4 September 2024
31 Aug 2024 AA Full accounts made up to 30 November 2023
19 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 8 May 2020
01 Jul 2024 AD01 Registered office address changed from Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB England to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 1 July 2024
01 Jul 2024 AD01 Registered office address changed from Tower 42, Floor 23 25 Old Broad Street London EC2N 1HQ United Kingdom to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 1 July 2024
30 May 2024 AP03 Appointment of Daniel Brennan as a secretary on 28 May 2024
30 May 2024 TM02 Termination of appointment of Simon Leung as a secretary on 28 May 2024
20 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/09/2024.
01 Mar 2024 AP01 Appointment of Mr. Daniel Brennan as a director on 1 March 2024
06 Oct 2023 AA01 Current accounting period extended from 31 May 2023 to 30 November 2023
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
22 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/09/2024.
15 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
24 Dec 2021 TM01 Termination of appointment of Shanthilata Suryadevara as a director on 24 December 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 May 2020
11 May 2020 CS01 08/05/20 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/07/2024.
02 Apr 2020 AP01 Appointment of Cheryl Grant as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Jane Catherine Fogarty as a director on 31 March 2020
10 Feb 2020 AP01 Appointment of Ms. Shanthilata Suryadevara as a director on 15 November 2019
07 Feb 2020 TM01 Termination of appointment of Douglas Lee Adair as a director on 15 November 2019